Search icon

WHITNEY AND SON SEAFOODS, INC.

Company Details

Entity Name: WHITNEY AND SON SEAFOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 1976 (48 years ago)
Document Number: 515952
FEI/EIN Number 59-1698361
Address: 13326 US 19, HUDSON, FL 34667
Mail Address: 13326 US 19, HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITNEY AND SON SEAFOODS 401(K) PLAN 2010 591698361 2011-06-24 WHITNEY AND SON SEAFOODS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311710
Sponsor’s telephone number 7274615260
Plan sponsor’s address 13326 US HIGHWAY 19, HUDSON, FL, 34667

Plan administrator’s name and address

Administrator’s EIN 591698361
Plan administrator’s name WHITNEY AND SON SEAFOODS
Plan administrator’s address 13326 US HIGHWAY 19, HUDSON, FL, 34667
Administrator’s telephone number 7274615260

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing MARK S WHITNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-24
Name of individual signing MARK S WHITNEY
Valid signature Filed with authorized/valid electronic signature
WHITNEY AND SON SEAFOODS 401(K) PLAN 2009 591698361 2010-07-13 WHITNEY AND SON SEAFOODS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 311710
Sponsor’s telephone number 7274615260
Plan sponsor’s address 13326 US HIGHWAY 19, HUDSON, FL, 34667

Plan administrator’s name and address

Administrator’s EIN 591698361
Plan administrator’s name WHITNEY AND SON SEAFOODS
Plan administrator’s address 13326 US HIGHWAY 19, HUDSON, FL, 34667
Administrator’s telephone number 7274615260

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing MARK S WHITNEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Whitney, Corbin Agent 13326 US 19, HUDSON, FL 34667

Secretary

Name Role Address
WHITNEY, MARLENE Secretary 13326 US 19, HUDSON, FL 34667

Treasurer

Name Role Address
WHITNEY, MARLENE Treasurer 13326 US 19, HUDSON, FL 34667

Vice President

Name Role Address
METZLER, DAVID C Vice President 13326 US 19, HUDSON, FL 34667

Chief Executive Officer

Name Role Address
Whitney, Corbin Chief Executive Officer 13326 US 19, HUDSON, FL 34667

President

Name Role Address
Whitney, Corbin President 13326 US 19, HUDSON, FL 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 Whitney, Corbin No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 13326 US 19, HUDSON, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 13326 US 19, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2010-03-17 13326 US 19, HUDSON, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State